Advanced company searchLink opens in new window

RAVENS COURT (KINGSTON) RESIDENTS ASSOCIATION LIMITED

Company number 01229260

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2016 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016
30 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
03 Aug 2016 CH01 Director's details changed for Mr Anthony Vernon Mustoe on 3 August 2016
03 Aug 2016 CH01 Director's details changed for Mr Peter David Koeslag on 3 August 2016
12 Jul 2016 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016
17 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
17 Sep 2015 AP01 Appointment of Tracy Fleming as a director on 17 September 2015
28 Aug 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 120
20 May 2015 AP01 Appointment of Lindsey Jayne Simmonds as a director on 30 April 2015
20 May 2015 TM01 Termination of appointment of Michael John Knight as a director on 30 April 2015
12 May 2015 AP01 Appointment of Mr Peter David Koeslag as a director on 11 May 2015
11 May 2015 AP01 Appointment of Mr Anthony Vernon Mustoe as a director on 11 May 2015
12 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 120
16 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
27 Aug 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 120
27 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
30 Oct 2012 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012
28 Aug 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
04 Jan 2012 AD01 Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 4 January 2012
22 Dec 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
21 Dec 2011 AP03 Appointment of Mr. Robert Douglas Spencer Heald as a secretary
21 Dec 2011 TM01 Termination of appointment of Lesley Welsh as a director
21 Dec 2011 TM02 Termination of appointment of Lesley Welsh as a secretary
11 Oct 2011 AA Total exemption full accounts made up to 31 March 2011